UKBizDB.co.uk

SPACE COOLING SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Space Cooling Systems Limited. The company was founded 33 years ago and was given the registration number 02573065. The firm's registered office is in BRISTOL. You can find them at Causeway Central, Pioneer Park, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPACE COOLING SYSTEMS LIMITED
Company Number:02573065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Causeway Central, Pioneer Park, Bristol, BS4 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director26 April 2021Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director02 May 2014Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary11 January 1991Active
28 London Street, Kingswood, Bristol, BS15 1QZ

Secretary28 January 1991Active
Kitale, Saville Road, Stoke Bishop, Bristol, BS9 1FH

Secretary05 January 2004Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Secretary02 May 2014Active
681 Wells Road, Bristol, BS14 9HU

Secretary21 March 1999Active
Tolpeth, Burton Row, Brent Knoll, TA9 4BX

Director07 February 1991Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director11 January 1991Active
28 London Street, Kingswood, Bristol, BS15 1QZ

Director23 December 1992Active
10 Elderwood Close, Penylan, Cardiff, CF23 9HG

Director11 November 1993Active
Kitale, Saville Road, Stoke Bishop, Bristol, BS9 1FH

Director05 January 2004Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director22 May 2014Active
681 Wells Road, Bristol, BS14 9HU

Director28 January 1991Active
Grove House, Timsbury Bottom, Timsbury, BA2 0EX

Director01 October 1993Active
Streamside, The Glen, Saltford, Bristol, BS31 3JR

Director10 August 1999Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director02 May 2014Active

People with Significant Control

Space Engineering Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit H, Causeway Central, Pioneer Park, Bristol, England, BS4 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Accounts

Change account reference date company previous shortened.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.